FIRST STOP PROPERTY SERVICES LIMITED
Status | DISSOLVED |
Company No. | 06517988 |
Category | Private Limited Company |
Incorporated | 28 Feb 2008 |
Age | 16 years, 3 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 04 Jun 2024 |
Years | 4 days |
SUMMARY
FIRST STOP PROPERTY SERVICES LIMITED is an dissolved private limited company with number 06517988. It was incorporated 16 years, 3 months, 2 days ago, on 28 February 2008 and it was dissolved 4 days ago, on 04 June 2024. The company address is Nant Y Celyn Nant Y Celyn, Llanelli, SA15 5YD, Dyfed.
Company Fillings
Gazette dissolved voluntary
Date: 04 Jun 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 Mar 2024
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 23 Nov 2023
Action Date: 04 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Jonathan Thomas
Termination date: 2023-07-04
Documents
Cessation of a person with significant control
Date: 23 Nov 2023
Action Date: 04 Jul 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard Jonathan Thomas
Cessation date: 2023-07-04
Documents
Confirmation statement with no updates
Date: 06 Mar 2023
Action Date: 28 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-28
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2022
Action Date: 28 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-28
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Accounts with accounts type micro entity
Date: 11 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2020
Action Date: 29 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-29
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 04 Mar 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 10 Mar 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2016
Action Date: 29 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-29
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Change registered office address company with date old address
Date: 18 Dec 2012
Action Date: 18 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-18
Old address: Units 7 & 8, the Parade 147 Wareham Road Corfe Mullen Wimborne Dorset BH21 3LA United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2012
Action Date: 28 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-28
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2011
Action Date: 28 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-28
Documents
Change person secretary company with change date
Date: 21 Mar 2011
Action Date: 28 Feb 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-02-28
Officer name: Mrs Maria Del Pilar Val Thomas
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2010
Action Date: 28 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-28
Documents
Change registered office address company with date old address
Date: 10 Mar 2010
Action Date: 10 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-10
Old address: Units 7 & 8 the Parade 147 Wareham Road Corfe Mullen Wimborne Dorset BH21 3LA
Documents
Change person director company with change date
Date: 10 Mar 2010
Action Date: 28 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-28
Officer name: Mr Richard Jonathan Thomas
Documents
Change person director company with change date
Date: 10 Mar 2010
Action Date: 28 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-28
Officer name: Mrs Maria Del Pilar Val Thomas
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 09 Jun 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/2009 to 31/03/2009
Documents
Legacy
Date: 18 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/09; full list of members
Documents
Legacy
Date: 18 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 18/03/2009 from units 7 & 8, the parade 147 wareham road corfe mullen wimborne dorset BH21 3LA
Documents
Some Companies
ALL AROUND THE WORLD TV LIMITED
4 PANCRAS SQUARE,LONDON,N1C 4AG
Number: | 05810661 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 MOUNTBATTEN CLOSE,BRISTOL,BS37 5TE
Number: | 05560670 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 LONGKNOWLE LANE,WOLVERHAMPTON,WV11 1JH
Number: | 07590133 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHIL WRIGHT CONSULTANCY LIMITED
163 STURTON STREET,CAMBRIDGESHIRE,CB1 2QH
Number: | 03840893 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CLINTON AVENUE,NOTTINGHAM,NG5 1AW
Number: | 05087101 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPINAL SURGICAL ASSOCIATES LTD
LYNTON HOUSE,LONDON,WC1H 9BQ
Number: | 07209747 |
Status: | ACTIVE |
Category: | Private Limited Company |